Name: | CHELTE, LLC |
Legal type: | Kentucky Limited Liability Company |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 03 May 2005 (20 years ago) |
Organization Date: | 03 May 2005 (20 years ago) |
Last Annual Report: | 26 Jan 2024 (a year ago) |
Managed By: | Members |
Organization Number: | 0612178 |
Industry: | Miscellaneous Services |
Number of Employees: | Small (0-19) |
ZIP code: | 40033 |
City: | Lebanon, Calvary |
Primary County: | Marion County |
Principal Office: | Po Box 506 221 W Main St, lebanon , KY 40033 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
CHARLES LANGFORD | Registered Agent |
Name | Role |
---|---|
Charles David Langford | Member |
RICHARD ALLEN ROGERS | Member |
MISTY BELL | Member |
JOHN STEVEN ROGERS | Member |
CHRISTOPHER SCOTT ROGERS | Member |
Barbara Buckman | Member |
Elmer J George | Member |
Name | Role |
---|---|
ELMER J. GEORGE | Organizer |
Name | Action |
---|---|
TEEL, LLC | Old Name |
Name | File Date |
---|---|
Dissolution | 2024-11-22 |
Annual Report | 2024-01-26 |
Principal Office Address Change | 2023-02-14 |
Annual Report | 2023-02-14 |
Annual Report | 2022-05-09 |
Registered Agent name/address change | 2022-03-07 |
Registered Agent name/address change | 2022-03-07 |
Annual Report | 2021-04-20 |
Annual Report | 2020-08-07 |
Annual Report | 2019-06-06 |
Sources: Kentucky Secretary of State